This company is commonly known as 244-246 Barking Road Rtm Company Limited. The company was founded 13 years ago and was given the registration number 07994434. The firm's registered office is in LONDON. You can find them at 23 Desford Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 244-246 BARKING ROAD RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 07994434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2012 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Desford Road, London, England, E16 4NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69, Summervale Road, Tunbridge Wells, England, TN4 8JN | Director | 15 November 2023 | Active |
3, Hurstwood Avenue, London, England, E18 1NT | Director | 15 November 2023 | Active |
84, Adelaide Road, London, England, W13 9EB | Director | 19 April 2013 | Active |
1, Dock Road, G01 Waterfront Studios, London, England, E16 1AG | Director | 15 November 2023 | Active |
4, St. Michaels Road, Welling, England, DA16 2AH | Director | 15 November 2023 | Active |
Flat 7, 244-246, Barking Road, London, England, E13 8HR | Director | 01 December 2020 | Active |
Financial Planning, 11a Main Street, Enniskillen, United Kingdom, BT93 1TF | Secretary | 16 March 2012 | Active |
69, Summervale Road, Tunbridge Wells, England, TN4 8JN | Director | 30 March 2017 | Active |
3, Hurstwood Avenue, London, England, E18 1NT | Director | 30 March 2017 | Active |
Flat 17, Barking Road, London, England, E13 8HR | Director | 23 July 2021 | Active |
1, Dock Road, G01 Waterfront Studios, London, England, E16 1AG | Director | 18 May 2022 | Active |
242, Town Road, London, United Kingdom, N9 0EX | Director | 16 March 2012 | Active |
Flat 17, 244-246, Barking Road, London, England, E13 8HR | Director | 01 June 2019 | Active |
Flat 17, 244-246, Barking Road, London, England, E13 8HR | Director | 30 March 2017 | Active |
Financial Planning, 11a Main Street, Enniskillen, United Kingdom, BT93 1TF | Director | 16 March 2012 | Active |
4, St. Michaels Road, Welling, England, DA16 2AH | Director | 30 March 2017 | Active |
15, Chelwood Avenue, Goring-By-Sea, Worthing, England, BN12 4QP | Director | 01 January 2018 | Active |
One Carey Lane, London, England, EC2V 8AE | Corporate Director | 16 March 2012 | Active |
One Carey Lane, London, England, EC2V 8AE | Corporate Director | 16 March 2012 | Active |
Ms Slavena Milentcheva-Dimitrova | ||
Notified on | : | 13 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, St. Michaels Road, Welling, England, DA16 2AH |
Nature of control | : |
|
Ms Khayrun Begum | ||
Notified on | : | 13 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Summervale Road, Tunbridge Wells, England, TN4 8JN |
Nature of control | : |
|
Ms. Shaheda Begum | ||
Notified on | : | 13 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Hurstwood Avenue, London, England, E18 1NT |
Nature of control | : |
|
Mr Ivaylo Dimitrov | ||
Notified on | : | 18 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Dock Road, London, England, E16 1AG |
Nature of control | : |
|
Ms Joyce D’Cruz | ||
Notified on | : | 13 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 78, Tunmarsh Lane, London, England, E13 9NF |
Nature of control | : |
|
Mr Hason Khan | ||
Notified on | : | 27 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Shene House, Portpool Lane, London, England, EC1N 7UE |
Nature of control | : |
|
Mr Jean Ricardo Freire Oliveira | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 7, 244-246, Barking Road, Barking Road, London, England, E13 8HR |
Nature of control | : |
|
Anjumali Saiyad | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Marlborough Road, London, England, E7 8HA |
Nature of control | : |
|
Ms Susannah Garwell | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 244-246, Flat 9, Barking Road, London, England, E13 8HR |
Nature of control | : |
|
Ms Nafisa O'Brien | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Frognal Lane, London, England, NW3 7DU |
Nature of control | : |
|
Ms Slavena Milentcheva-Dimitrova | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, St. Michaels Road, Welling, England, DA16 2AH |
Nature of control | : |
|
Ms Khayrun Begum | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Summervale Road, Tunbridge Wells, England, TN4 8JN |
Nature of control | : |
|
Ms Shaheda Begum | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Hurstwood Avenue, London, England, E18 1NT |
Nature of control | : |
|
Mr Anton Daniel Stanbrook | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Chelwood Avenue, Worthing, England, BN12 4QP |
Nature of control | : |
|
Ms Alema Begum | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 15, 244-246, Barking Road, London, England, E13 8HR |
Nature of control | : |
|
Mr Joseph Philip Gibbs | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 244-246, Barking Road, London, England, E13 8HR |
Nature of control | : |
|
Ms Emma Louise King | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 17, 244-246, Barking Road, London, England, E13 8HR |
Nature of control | : |
|
Mr Hristo Cventanov Colov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 84, Adelaide Road, London, England, W13 9EB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.